Background WavePink WaveYellow Wave

DOYLE SECURITY LTD (07806296)

DOYLE SECURITY LTD (07806296) is an active UK company. incorporated on 11 October 2011. with registered office in Barnsley. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. DOYLE SECURITY LTD has been registered for 14 years. Current directors include DOYLE, Grant Frazer, NICHOLSON, Andrew, O'NEILL, Mark James.

Company Number
07806296
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
Fairclough House, Barnsley, S75 2RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
DOYLE, Grant Frazer, NICHOLSON, Andrew, O'NEILL, Mark James
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOYLE SECURITY LTD

DOYLE SECURITY LTD is an active company incorporated on 11 October 2011 with the registered office located in Barnsley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. DOYLE SECURITY LTD was registered 14 years ago.(SIC: 80200)

Status

active

Active since 14 years ago

Company No

07806296

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

DOYLE CCTV & MONITORING LTD
From: 11 October 2011To: 4 March 2015
Contact
Address

Fairclough House 105 Redbrook Road,Gawber Barnsley, S75 2RG,

Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Oct 11
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Loan Secured
Jun 13
Funding Round
Mar 19
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 22
Director Left
Nov 23
Funding Round
Mar 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOYLE, Grant Frazer

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born July 1973
Director
Appointed 18 Oct 2011

NICHOLSON, Andrew

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born February 1970
Director
Appointed 18 Oct 2011

O'NEILL, Mark James

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born June 1971
Director
Appointed 01 Nov 2020

CHEESMAN-BIGGS, David John

Resigned
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born January 1957
Director
Appointed 01 Nov 2020
Resigned 09 Nov 2023

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

Persons with significant control

1

Mr Grant Frazer Doyle

Active
105 Redbrook Road,Gawber, BarnsleyS75 2RG
Born July 1973

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Incorporation Company
11 October 2011
NEWINCIncorporation